CCP MIDCO LIMITED

Company Documents

DateDescription
25/01/2525 January 2025 Final Gazette dissolved following liquidation

View Document

25/01/2525 January 2025 Final Gazette dissolved following liquidation

View Document

25/10/2425 October 2024 Return of final meeting in a members' voluntary winding up

View Document

04/10/244 October 2024 Termination of appointment of Simon Curtis as a director on 2024-08-06

View Document

06/06/246 June 2024 Liquidators' statement of receipts and payments to 2024-04-05

View Document

30/11/2330 November 2023 Termination of appointment of Katherine Anne Cross as a director on 2023-11-30

View Document

28/11/2328 November 2023 Appointment of Mr Simon Curtis as a director on 2023-11-28

View Document

25/10/2325 October 2023 Termination of appointment of Andrew Thomas Karl Westenberger as a director on 2023-10-11

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023 Appointment of a voluntary liquidator

View Document

28/04/2328 April 2023 Declaration of solvency

View Document

14/04/2314 April 2023 All of the property or undertaking has been released from charge 095178590001

View Document

03/04/233 April 2023 Termination of appointment of Sian Woods as a secretary on 2023-03-31

View Document

22/03/2322 March 2023 Statement of capital following an allotment of shares on 2023-03-13

View Document

22/03/2322 March 2023 Statement of capital following an allotment of shares on 2023-03-14

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023

View Document

15/03/2315 March 2023

View Document

15/03/2315 March 2023 Statement of capital on 2023-03-15

View Document

14/03/2314 March 2023

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Statement of capital on 2023-03-14

View Document

14/03/2314 March 2023

View Document

03/01/233 January 2023 Registration of charge 095178590001, created on 2022-12-21

View Document

25/11/2225 November 2022 Memorandum and Articles of Association

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Resolutions

View Document

13/05/2213 May 2022 Current accounting period extended from 2021-12-31 to 2022-06-30

View Document

09/02/229 February 2022 Full accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Termination of appointment of Simon John Harriman Palmer as a director on 2021-07-01

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

28/01/2028 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTEGRO INSURANCE BROKERS HOLDINGS LIMITED

View Document

28/01/2028 January 2020 SECRETARY APPOINTED MRS MADELEINE CORDES

View Document

28/01/2028 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/01/2020

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR ANDREW WESTENBERGER

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR SIMON JOHN HARRIMAN PALMER

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR DENNIS MAHONEY

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES HALOW

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM C/O RFIB 20 GRACECHURCH STREET LONDON EC3V 0AF UNITED KINGDOM

View Document

27/06/1927 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS LEONARD MAHONEY / 08/10/2018

View Document

11/06/1811 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

02/03/182 March 2018 CESSATION OF CCP TOPCO LIMITED AS A PSC

View Document

02/03/182 March 2018 NOTIFICATION OF PSC STATEMENT ON 01/03/2018

View Document

03/01/183 January 2018 SECOND FILING OF PSC05 FOR CCP TOPCO LIMITED

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / CCP TOPCO LIMITED / 26/06/2017

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/05/163 May 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HALOW / 26/04/2016

View Document

24/03/1624 March 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM C/O SKADDEN ARPS SLATE MEAGHER & FLOM (UK) LLP 40 BANK STREET CANARY WHARF LONDON E14 5DS UNITED KINGDOM

View Document

12/01/1612 January 2016 SUB-DIVISION 25/11/15

View Document

11/01/1611 January 2016 SECOND FILING FOR FORM SH01

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR DENNIS LEONARD MAHONEY

View Document

30/10/1530 October 2015 21/10/15 STATEMENT OF CAPITAL GBP 49087367

View Document

01/06/151 June 2015 COMPANY NAME CHANGED CALERA MIDCO LTD CERTIFICATE ISSUED ON 01/06/15

View Document

30/03/1530 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company